Box CN 12
Container
Restricted
Contains 84 Results:
Kentucky Association of Soil Conservation District Supervisors "News Bulletin", 1946
Item — Box: CN 12, Folder: 2
Identifier: CAC_CC_31_2_12_2_1
Scope and Contents
Volume I, Number 2, January 1.
Dates:
1946
Resolution, Mississippi State Association of Soil Conservation District Commissioners, 1946
Item — Box: CN 12, Folder: 2
Identifier: CAC_CC_31_2_12_2_2
Scope and Contents
Regarding machinery, January 3.
Dates:
1946
Resolution, Oklahoma Farmers Union, 1946
Item — Box: CN 12, Folder: 3
Identifier: CAC_CC_31_2_12_3_1
Scope and Contents
Regarding machinery, January 12.
Dates:
1946
"List of Governors' Representatives to Meet with President", 1946
Item — Box: CN 12, Folder: 3
Identifier: CAC_CC_31_2_12_3_2
Scope and Contents
January 16.
Dates:
1946
Oklahoma City Chamber of Commerce, "Oklahoma", 1946
Item — Box: CN 12, Folder: 3
Identifier: CAC_CC_31_2_12_3_3
Scope and Contents
Volume XXX, Number 16, April 18.
Dates:
1946
Miscellaneous documents, 1946
Item — Box: CN 12, Folder: 3
Identifier: CAC_CC_31_2_12_3_4
Scope and Contents
Regarding Third Oklahoma Save-the-Soil Clinic, April 23-24.
Dates:
1946
Speech, Hugh Bennett, "The Complete Watershed Program in Flood Control", 1951
Item — Box: CN 12, Folder: 4
Identifier: CAC_CC_31_2_12_4_1
Scope and Contents
August 11.
Dates:
1951
Draft Statement, 1953
Item — Box: CN 12, Folder: 5
Identifier: CAC_CC_31_2_12_5_1
Scope and Contents
Regarding soil conservation, January 24.
Dates:
1953
Resolution, Soil Conservation District Supervisors, Area 1, 1953
Item — Box: CN 12, Folder: 6
Identifier: CAC_CC_31_2_12_6_1
Scope and Contents
Regarding Conservation Service reorganization, October 26.
Dates:
1953
Resolution, Soil Conservation District Supervisors, Area 2, 1953
Item — Box: CN 12, Folder: 6
Identifier: CAC_CC_31_2_12_6_2
Scope and Contents
Regarding Conservation Service reorganization, October 29.
Dates:
1953